About

Registered Number: 05121772
Date of Incorporation: 07/05/2004 (20 years and 1 month ago)
Company Status: Active
Registered Address: Reginald Arthur House, Percy Street, Rotherham, South Yorkshire, S65 1ED

 

Established in 2004, Action 4 Business Ltd are based in Rotherham, South Yorkshire, it's status at Companies House is "Active". Allen, Bruce John, Trant, John Arthur, Barnett, Trevor Andrew are listed as directors of this company. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARNETT, Trevor Andrew 01 May 2005 02 May 2005 1
Secretary Name Appointed Resigned Total Appointments
ALLEN, Bruce John 01 December 2010 - 1
TRANT, John Arthur 28 February 2005 01 December 2010 1

Filing History

Document Type Date
CS01 - N/A 23 April 2020
AA - Annual Accounts 17 February 2020
CS01 - N/A 23 April 2019
AA - Annual Accounts 07 March 2019
AA - Annual Accounts 26 September 2018
CS01 - N/A 04 May 2018
AA - Annual Accounts 13 September 2017
CS01 - N/A 23 April 2017
CH01 - Change of particulars for director 18 February 2017
AA - Annual Accounts 09 August 2016
AR01 - Annual Return 21 May 2016
AA - Annual Accounts 24 July 2015
AR01 - Annual Return 27 May 2015
TM01 - Termination of appointment of director 16 July 2014
AA - Annual Accounts 27 June 2014
AR01 - Annual Return 02 June 2014
AA - Annual Accounts 17 July 2013
AR01 - Annual Return 07 May 2013
AA - Annual Accounts 31 July 2012
AR01 - Annual Return 18 May 2012
AA - Annual Accounts 23 August 2011
AR01 - Annual Return 24 May 2011
TM01 - Termination of appointment of director 24 May 2011
TM02 - Termination of appointment of secretary 24 May 2011
AD01 - Change of registered office address 24 May 2011
TM01 - Termination of appointment of director 24 May 2011
TM02 - Termination of appointment of secretary 24 May 2011
AP03 - Appointment of secretary 24 May 2011
AP01 - Appointment of director 24 May 2011
AA01 - Change of accounting reference date 14 January 2011
AA - Annual Accounts 06 July 2010
AR01 - Annual Return 12 May 2010
CH01 - Change of particulars for director 12 May 2010
CH01 - Change of particulars for director 12 May 2010
AA - Annual Accounts 04 September 2009
363a - Annual Return 01 June 2009
AA - Annual Accounts 25 September 2008
363a - Annual Return 30 July 2008
288a - Notice of appointment of directors or secretaries 08 April 2008
AA - Annual Accounts 21 October 2007
RESOLUTIONS - N/A 18 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 September 2007
363a - Annual Return 29 June 2007
AA - Annual Accounts 09 November 2006
363a - Annual Return 02 June 2006
287 - Change in situation or address of Registered Office 02 June 2006
AA - Annual Accounts 18 October 2005
363s - Annual Return 02 June 2005
288a - Notice of appointment of directors or secretaries 27 April 2005
288a - Notice of appointment of directors or secretaries 28 February 2005
287 - Change in situation or address of Registered Office 22 February 2005
288b - Notice of resignation of directors or secretaries 22 February 2005
288b - Notice of resignation of directors or secretaries 13 September 2004
288a - Notice of appointment of directors or secretaries 13 September 2004
287 - Change in situation or address of Registered Office 25 May 2004
NEWINC - New incorporation documents 07 May 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.